Search icon

MABIJO PACKING CORP.

Company Details

Name: MABIJO PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1973 (52 years ago)
Entity Number: 265421
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 250 ROW B NYC TERMINAL MKT, BRONX, NY, United States, 10474
Principal Address: 250 B NYC TERMINAL MKT, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL FIERMAN Chief Executive Officer 250 ROW B NYC TERMINAL MKT, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
MABIJO PACKING CORP. DOS Process Agent 250 ROW B NYC TERMINAL MKT, BRONX, NY, United States, 10474

History

Start date End date Type Value
2022-07-27 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-23 2009-07-23 Address 250 ROW B NYC TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2007-07-23 2009-07-23 Address 250 ROW B NYC TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1973-07-06 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-07-06 2007-07-23 Address 248 HUNT'S POINT, TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911002427 2013-09-11 BIENNIAL STATEMENT 2013-07-01
110831003018 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090723002750 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070723003028 2007-07-23 BIENNIAL STATEMENT 2007-07-01
C320923-1 2002-09-06 ASSUMED NAME CORP DISCONTINUANCE 2002-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
282767 CNV_SI INVOICED 2006-10-11 540 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118249.00
Total Face Value Of Loan:
118249.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118249
Current Approval Amount:
118249
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119049.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State